Advanced company searchLink opens in new window

AUTISM CARE UK (4) LIMITED

Company number 07884044

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Nov 2015 MR01 Registration of charge 078840440005, created on 6 November 2015
02 Apr 2015 AUD Auditor's resignation
03 Mar 2015 AA01 Current accounting period extended from 30 April 2015 to 31 August 2015
02 Mar 2015 TM01 Termination of appointment of Christopher Ball as a director on 27 February 2015
02 Mar 2015 AP01 Appointment of Mr Kevin Nigel Franklin as a director on 27 February 2015
02 Mar 2015 AP01 Appointment of Mr Paul Marriner as a director on 27 February 2015
02 Mar 2015 TM01 Termination of appointment of Philip John Burgan as a director on 27 February 2015
02 Mar 2015 TM01 Termination of appointment of Peter Gervais Fagan as a director on 27 February 2015
02 Mar 2015 TM01 Termination of appointment of Gary David Thompson as a director on 27 February 2015
02 Mar 2015 AD01 Registered office address changed from Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB to 56 Southwark Bridge Road London SE1 0AS on 2 March 2015
17 Feb 2015 AA Full accounts made up to 30 April 2014
05 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
28 Oct 2014 AP01 Appointment of Mr Gary David Thompson as a director on 28 October 2014
20 Jun 2014 MR04 Satisfaction of charge 2 in full
20 Jun 2014 MR04 Satisfaction of charge 3 in full
20 Jun 2014 MR04 Satisfaction of charge 078840440004 in full
05 Feb 2014 AA Full accounts made up to 30 April 2013
16 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
23 Jul 2013 MR01 Registration of charge 078840440004
05 Mar 2013 AA Full accounts made up to 30 April 2012
24 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
17 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 3
09 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
03 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
05 Jan 2012 AA01 Current accounting period shortened from 31 December 2012 to 30 April 2012